NYTRAM IT SOLUTIONS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/05/259 May 2025 Confirmation statement made on 2025-05-03 with no updates

View Document

01/05/251 May 2025 Change of details for Mr Martyn Gregory Lewis as a person with significant control on 2017-06-16

View Document

02/08/242 August 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/05/2414 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

11/03/2411 March 2024 Micro company accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

03/05/233 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

09/01/239 January 2023 Micro company accounts made up to 2022-06-30

View Document

07/10/227 October 2022 Director's details changed for Mr Martyn Gregory Lewis on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mr Martyn Gregory Lewis as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to 4th Floor Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 2022-10-07

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

20/10/2020 October 2020 REGISTERED OFFICE CHANGED ON 20/10/2020 FROM K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING 189 MARSH WALL LONDON E14 9SH ENGLAND

View Document

20/10/2020 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN GREGORY LEWIS / 20/10/2020

View Document

20/10/2020 October 2020 PSC'S CHANGE OF PARTICULARS / MR MARTYN GREGORY LEWIS / 20/10/2020

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

14/05/2014 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTYN GREGORY LEWIS / 03/03/2020

View Document

03/03/203 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARTYN GREGORY LEWIS / 03/03/2020

View Document

22/10/1922 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

01/02/191 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

31/12/1831 December 2018 REGISTERED OFFICE CHANGED ON 31/12/2018 FROM 10TH FLOOR, K & B ACCOUNTANCY GROUP ONE CANADA SQUARE, CANARY WHARF LONDON E14 5AA ENGLAND

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

16/06/1716 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company